- Company Overview for BUTTERFLY ECO LIMITED (15399903)
- Filing history for BUTTERFLY ECO LIMITED (15399903)
- People for BUTTERFLY ECO LIMITED (15399903)
- More for BUTTERFLY ECO LIMITED (15399903)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2025 | CH01 | Director's details changed for Mrs Kayleigh Alice Peachey on 4 September 2025 | |
04 Sep 2025 | CH01 | Director's details changed for Mr David William Nicholl on 4 September 2025 | |
04 Sep 2025 | CH01 | Director's details changed for Mr Matt Acraman on 4 September 2025 | |
12 Aug 2025 | AA | Micro company accounts made up to 31 December 2024 | |
28 Jul 2025 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2025 | MA | Memorandum and Articles of Association | |
25 Jul 2025 | SH08 | Change of share class name or designation | |
19 Jun 2025 | AA01 | Previous accounting period shortened from 31 January 2025 to 31 December 2024 | |
01 Apr 2025 | AD01 | Registered office address changed from Whitings Llp Greenwood House Bury St. Edmunds IP32 7GY England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 1 April 2025 | |
23 Jan 2025 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
01 Oct 2024 | AP01 | Appointment of Mrs Kayleigh Alice Peachey as a director on 1 October 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Kayleigh Alice Peachey as a director on 1 September 2024 | |
30 Aug 2024 | CERTNM |
Company name changed solar and lighting solutions LTD\certificate issued on 30/08/24
|
|
30 Aug 2024 | AP01 | Appointment of Mr Matt Acraman as a director on 30 August 2024 | |
30 Aug 2024 | AP01 | Appointment of Mr David William Nicholl as a director on 30 August 2024 | |
24 Jul 2024 | PSC01 | Notification of David Nicholl as a person with significant control on 24 June 2024 | |
24 Jul 2024 | PSC07 | Cessation of Kayleigh Alice Peachey as a person with significant control on 24 June 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
24 Jun 2024 | AD01 | Registered office address changed from Greenwood House, Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY United Kingdom to Whitings Llp Greenwood House Bury St. Edmunds IP32 7GY on 24 June 2024 | |
09 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-09
|